Company NameElegant B907 Limited
Company StatusDissolved
Company NumberSC510840
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Mark O'Lone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressElm House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Philip McMullan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2018)
RoleFisherman
Country of ResidenceNorthern Ireland
Correspondence AddressCoastguard Cottages Harbour Road
Portavogie
Newtownards
BT22 1EA
Northern Ireland
Secretary NameMr Philip McMullan
StatusClosed
Appointed04 November 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2018)
RoleCompany Director
Correspondence AddressCoastguard Cottages Harbour Road
Portavogie
Newtownards
BT22 1EA
Northern Ireland
Director NameMr Samuel James Mawhinney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressElm House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Secretary NameMr George Hector Mackay
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressElm House Cradlehall Business Park
Inverness
IV2 5GH
Scotland

Location

Registered AddressElm House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 October 2015Delivered on: 5 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "elegant ii" official number A10760. Mortgage dated 16 october 2015, and registered with the registrar general of shipping and seamen, cardiff on 22 october 2015.
Outstanding
6 August 2015Delivered on: 17 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2017Notification of Philip Mcmullan as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
16 November 2017Cessation of Denholm Fishselling Ltd as a person with significant control on 16 November 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Appointment of Mr Philip Mcmullan as a secretary on 4 November 2016 (2 pages)
4 November 2016Termination of appointment of George Hector Mackay as a secretary on 4 November 2016 (1 page)
4 November 2016Appointment of Mr Philip Mcmullan as a director on 4 November 2016 (2 pages)
4 November 2016Termination of appointment of Samuel James Mawhinney as a director on 4 November 2016 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
5 November 2015Registration of charge SC5108400002, created on 16 October 2015 (9 pages)
6 October 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
17 August 2015Registration of charge SC5108400001, created on 6 August 2015 (8 pages)
17 August 2015Registration of charge SC5108400001, created on 6 August 2015 (8 pages)
27 July 2015Director's details changed for Mr Mark O'loane on 27 July 2015 (2 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)